TRUTEX LIMITED
CLITHEROE EXPRESSED AS LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 1NL

Company number 07132787
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address JUBILEE MILL, TAYLOR STREET, CLITHEROE, LANCASHIRE, BB7 1NL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 3 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 165 . The most likely internet sites of TRUTEX LIMITED are www.trutex.co.uk, and www.trutex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Trutex Limited is a Private Limited Company. The company registration number is 07132787. Trutex Limited has been working since 21 January 2010. The present status of the company is Active. The registered address of Trutex Limited is Jubilee Mill Taylor Street Clitheroe Lancashire Bb7 1nl. . HODSON, Bonnie is a Secretary of the company. DUCKER, Andrew James is a Director of the company. EASTER, Matthew James is a Director of the company. FOWLER, Katrina Louise is a Director of the company. HALLAS, Tim is a Director of the company. HODSON, Bonnie is a Director of the company. LECKIE, Robert Campbell is a Director of the company. MANNING, David Brown is a Director of the company. WALKER, Heather is a Director of the company. Secretary BETTS, Martin Brian has been resigned. Secretary HARGREAVES, Martin Donald has been resigned. Director BETTS, Martin Brian has been resigned. Director DEERING, Mathew William has been resigned. Director HARGREAVES, Martin Donald has been resigned. Director HYDLEMAN, Louis Jules has been resigned. Director LEY, Warwick John has been resigned. Director MULLINS, Robert James has been resigned. Director RIX, Clare has been resigned. Director ROUND, Jonathon Charles has been resigned. Director STOREY, David Ian has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HODSON, Bonnie
Appointed Date: 02 March 2015

Director
DUCKER, Andrew James
Appointed Date: 09 December 2010
62 years old

Director
EASTER, Matthew James
Appointed Date: 29 June 2010
49 years old

Director
FOWLER, Katrina Louise
Appointed Date: 01 January 2016
54 years old

Director
HALLAS, Tim
Appointed Date: 02 January 2014
57 years old

Director
HODSON, Bonnie
Appointed Date: 01 January 2016
45 years old

Director
LECKIE, Robert Campbell
Appointed Date: 01 January 2016
66 years old

Director
MANNING, David Brown
Appointed Date: 28 June 2010
67 years old

Director
WALKER, Heather
Appointed Date: 26 September 2010
71 years old

Resigned Directors

Secretary
BETTS, Martin Brian
Resigned: 30 November 2010
Appointed Date: 29 June 2010

Secretary
HARGREAVES, Martin Donald
Resigned: 02 March 2015
Appointed Date: 13 December 2010

Director
BETTS, Martin Brian
Resigned: 30 November 2010
Appointed Date: 25 March 2010
62 years old

Director
DEERING, Mathew William
Resigned: 09 December 2010
Appointed Date: 08 February 2010
48 years old

Director
HARGREAVES, Martin Donald
Resigned: 02 March 2015
Appointed Date: 13 December 2010
59 years old

Director
HYDLEMAN, Louis Jules
Resigned: 12 August 2010
Appointed Date: 07 March 2010
68 years old

Director
LEY, Warwick John
Resigned: 09 December 2010
Appointed Date: 25 February 2010
53 years old

Director
MULLINS, Robert James
Resigned: 04 November 2011
Appointed Date: 29 June 2010
58 years old

Director
RIX, Clare
Resigned: 10 September 2010
Appointed Date: 29 June 2010
53 years old

Director
ROUND, Jonathon Charles
Resigned: 08 February 2010
Appointed Date: 21 January 2010
66 years old

Director
STOREY, David Ian
Resigned: 25 August 2010
Appointed Date: 07 March 2010
72 years old

Persons With Significant Control

Trutex Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUTEX LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
13 Oct 2016
Full accounts made up to 3 January 2016
05 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 165

25 Jan 2016
Appointment of Mr Robert Campbell Leckie as a director on 1 January 2016
25 Jan 2016
Appointment of Mrs Katrina Louise Fowler as a director on 1 January 2016
...
... and 52 more events
26 Feb 2010
Resolutions
  • RES13 ‐ Section 551/569 comp act 2006 18/02/2010

09 Feb 2010
Appointment of Mathew Deering as a director
09 Feb 2010
Termination of appointment of Jonathon Round as a director
09 Feb 2010
Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place, Leeds, LS1 2EZ, United Kingdom on 9 February 2010
21 Jan 2010
Incorporation

TRUTEX LIMITED Charges

2 February 2015
Charge code 0713 2787 0008
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Intellectual property UK trademark UK00000437366 please see…
2 February 2015
Charge code 0713 2787 0007
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a jubilee mill taylor street clitheroe t/no…
2 February 2015
Charge code 0713 2787 0006
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 February 2011
Floating charge (all assets)
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
15 February 2011
Fixed charge on purchased debts which fail to vest
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
9 December 2010
Legal assignment
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 February 2010
Debenture
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Composite guarantee and debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Endless LLP (Security Trustee for Finance Parties)
Description: Fixed and floating charge over the undertaking and all…